This company is commonly known as Utility Aid Limited. The company was founded 22 years ago and was given the registration number 04408718. The firm's registered office is in NORWICH. You can find them at Union Building, Rose Lane, Norwich, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | UTILITY AID LIMITED |
---|---|---|
Company Number | : | 04408718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Union Building, Rose Lane, Norwich, England, NR1 1BY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Union Building, Rose Lane, Norwich, England, NR1 1BY | Secretary | 14 September 2017 | Active |
Union Building, Rose Lane, Norwich, England, NR1 1BY | Director | 02 August 2017 | Active |
1 Mill House, Carre Street, Sleaford, England, NG34 7TW | Director | 05 September 2013 | Active |
1 Mill House, Carre Street, Sleaford, England, NG34 7TW | Director | 25 July 2014 | Active |
3 St Anne's Close, Sleaford, NG34 8AT | Secretary | 30 March 2006 | Active |
Union Building, Rose Lane, Norwich, England, NR1 1BY | Secretary | 06 May 2011 | Active |
Tower House, Lucy Tower Street, Lincoln, LN1 1XW | Corporate Secretary | 25 April 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 April 2002 | Active |
The White House, School Hill, Brinkworth, SN15 5AX | Director | 01 August 2010 | Active |
26, Millers Close, Rippingale, Bourne, PE10 0TH | Director | 01 August 2010 | Active |
1 Mill House, Carre Street, Sleaford, England, NG34 7TW | Director | 01 February 2012 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 April 2002 | Active |
Union Building, Rose Lane, Norwich, England, NR1 1BY | Director | 11 January 2016 | Active |
Union Building, Rose Lane, Norwich, England, NR1 1BY | Director | 24 October 2011 | Active |
The White House, School Hill, Brinkworth, Chippenham, SN15 5AX | Director | 05 November 2008 | Active |
35 Northgate, Sleaford, NG34 7BS | Director | 25 April 2002 | Active |
8 Clover House, Boston Road, Sleaford, England, NG34 7HD | Director | 19 July 2013 | Active |
23 62, Park Road, Peterborough, PE1 2TJ | Director | 01 August 2010 | Active |
61 Mcclintock House, The Boulevard, Leeds, LS26 8SX | Director | 08 September 2003 | Active |
35 Northgate, Sleaford, NG34 7BS | Director | 01 February 2007 | Active |
35 Northgate, Sleaford, NG34 7BS | Director | 22 March 2006 | Active |
35 Northgate, Sleaford, NG34 7BS | Director | 06 June 2002 | Active |
6, Market Street, Sleaford, United Kingdom, NG34 7SF | Director | 20 February 2012 | Active |
2 The Crescent, Bedford, MK40 2RU | Director | 05 November 2008 | Active |
1, The Wharf, Bridge Street, Birmingham, England, B1 2JS | Director | 11 November 2015 | Active |
16 Warren Court, Hampton Hargate, Peterborough, PE7 8HA | Director | 10 May 2004 | Active |
32, Curzon Street, London, England, W1J 7TS | Director | 01 May 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 03 April 2002 | Active |
Ua Energy Ltd | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Union Building, Rose Lane, Norwich, England, NR1 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-02 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-07-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Accounts with accounts type small. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type small. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-03-20 | Officers | Change person secretary company with change date. | Download |
2019-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-13 | Address | Move registers to sail company with new address. | Download |
2019-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-28 | Accounts | Accounts with accounts type small. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.